logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert John Ashton

    Related profiles found in government register
  • Mr Robert John Ashton
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 1
    • icon of address 10, Brick Street, Mayfair, London, W1J 7HQ

      IIF 2
    • icon of address 2-6, Boundary Row, London, SE1 8HP, England

      IIF 3
    • icon of address 6, Snow Hill, London, EC1A 2AY

      IIF 4
    • icon of address 8th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 5 IIF 6
    • icon of address 10, Brick Street, Mayfair, London, W1J 7HQ

      IIF 7
  • Robert John Ashton
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
  • Ashton, Robert John
    British ceo born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, March Arch House, 66 Seymour Street, London, W1H 5BT, England

      IIF 11
    • icon of address Regent House, 316 Beulah Hill, London, SE19 3HF

      IIF 12
  • Ashton, Robert John
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 13
    • icon of address 4th Floor, March Arch House, 66 Seymour Street, London, W1H 5BT, England

      IIF 14 IIF 15 IIF 16
    • icon of address 10, Brick Street, Mayfair, London, W1J 7HQ

      IIF 17
  • Ashton, Robert John
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Account Technologies Ltd, Frederick Place, Windsor Court, High Wycombe Campus, High Wycombe, HP11 1JU, England

      IIF 18
  • Robert John Ashton
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Robert Ashton
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Ashton, Robert
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Robert Ashton
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashton, Robert John
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Minton Place, Victoria Road, Bicester, OX26 6QB, England

      IIF 28 IIF 29
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • icon of address 4th, Floor, 24 Old Bond Street, London, W1S 4AW, United Kingdom

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Ashton, Robert John
    British company director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, March Arch House, 66 Seymour Street, London, W1H 5BT, England

      IIF 35 IIF 36 IIF 37
  • Ashton, Robert
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashton, Robert

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 6 Snow Hill, London
    Dissolved Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    BROADWAY FINANCIAL TECHNOLOGY LIMITED - 2019-05-25
    IAIN MCKENZIE LIMITED - 2011-12-07
    icon of address 8th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,991,638 GBP2021-08-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    900 GBP2025-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 20 - Has significant influence or controlOE
  • 4
    icon of address 10 Brick Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,318 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 33 - Director → ME
  • 6
    TENANCY360 LTD - 2025-06-19
    ACCOUNT TECHNOLOGIES PROPERTY SERVICES LIMITED - 2023-08-22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,076,552 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 19 - Has significant influence or controlOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,096 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 8
    icon of address Unit 2 Minton Place, Victoria Road, Bicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -86,564 GBP2024-12-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-10-14 ~ now
    IIF 25 - Has significant influence or controlOE
  • 11
    EAST BERGHOLT INVESTMENTS LIMITED - 2024-08-09
    OUTBACK SELF STORAGE GROUP LIMITED - 2023-07-14
    icon of address 4th Floor, 24 Old Bond Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -118,830 GBP2024-12-31
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 8th Floor, Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,395,256 GBP2021-08-31
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 13
    ACCOUNT TECHNOLOGIES LIMITED - 2019-05-25
    icon of address 2-6 Boundary Row, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,577 GBP2025-04-30
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 23 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF 27 - Has significant influence or controlOE
  • 16
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    283,002 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 2 Minton Place, Victoria Road, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,620 GBP2024-12-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 29 - Director → ME
  • 18
    icon of address 10 Brick Street, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 19
    RISING RIVER LTD - 2023-01-23
    PLAINE RIVER LTD - 2023-01-20
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,483,337 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 30 - Director → ME
Ceased 8
  • 1
    icon of address 2-6 Boundary Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2023-08-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-08-20
    IIF 9 - Has significant influence or control OE
  • 2
    ACCOUNT TECHNOLOGIES OPERATIONS LIMITED - 2022-11-21
    icon of address 2-6 Boundary Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2023-05-22
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-05-22
    IIF 8 - Has significant influence or control OE
  • 3
    icon of address 2-6 Boundary Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-09 ~ 2023-05-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ 2023-05-22
    IIF 10 - Has significant influence or control OE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    92,318 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-04 ~ 2023-06-30
    IIF 24 - Has significant influence or control OE
  • 5
    HIRE PURCHASE TRADE ASSOCIATION. (THE) - 1978-12-31
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    242,347 GBP2024-12-31
    Officer
    icon of calendar 2019-02-20 ~ 2020-10-09
    IIF 18 - Director → ME
  • 6
    icon of address Unit 2 Minton Place, Victoria Road, Bicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -86,564 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-06 ~ 2025-09-22
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 39 Blackheath Road, First Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    195,333 GBP2024-12-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-04-12
    IIF 12 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    283,002 GBP2025-05-31
    Officer
    icon of calendar 2020-05-19 ~ 2023-02-22
    IIF 43 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.